Company NamePhilmont Properties UK Limited
DirectorsDavid Dennis Cuby and Valdir Managers Limited
Company StatusActive
Company Number05849960
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Dennis Cuby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
50 Town Range
Gibraltar
Director NameValdir Managers Limited (Corporation)
StatusCurrent
Appointed19 June 2006(same day as company formation)
Correspondence AddressSuite 7b And 8b
50 Town Range
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed19 June 2006(same day as company formation)
Correspondence AddressSuites 7b &
8b 50 Town Range
Gibraltar
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Finsbury Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,480
Cash£8,623
Current Liabilities£5,690,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 June 2023Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 13 September 2022 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
21 June 2022Cessation of James Hassan as a person with significant control on 28 March 2022 (1 page)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 June 2021Notification of Bianca Carmen Daniell as a person with significant control on 11 September 2020 (2 pages)
22 June 2021Cessation of Adrian Olivero as a person with significant control on 11 September 2020 (1 page)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 June 2021Change of details for Mr Darren Paul Cortes as a person with significant control on 22 April 2021 (2 pages)
26 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 June 2019Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 (2 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 June 2019Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages)
27 June 2019Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 January 2018Amended micro company accounts made up to 31 December 2016 (3 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 June 2017Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of James Hassan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David Cuby as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Notification of David Cuby as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of James Hassan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
12 April 2016Registered office address changed from Elm Park House Elm Park Road Pinner Middlesex HA5 3NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Elm Park House Elm Park Road Pinner Middlesex HA5 3NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
12 December 2014Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Road Pinner Middlesex HA5 3NN on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Road Pinner Middlesex HA5 3NN on 12 December 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
20 June 2013Registered office address changed from Bkb York House, Empire Way Wembley Middlesex HA9 0QL on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Bkb York House, Empire Way Wembley Middlesex HA9 0QL on 20 June 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Finsbury Secretaries Limited on 19 June 2010 (2 pages)
13 July 2010Secretary's details changed for Finsbury Secretaries Limited on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Valdir Managers Limited on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Valdir Managers Limited on 19 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 19/06/09; full list of members (3 pages)
10 July 2009Return made up to 19/06/09; full list of members (3 pages)
21 May 2009Amended accounts made up to 31 December 2007 (5 pages)
21 May 2009Amended accounts made up to 31 December 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Director appointed david dennis cuby (3 pages)
8 October 2008Director appointed david dennis cuby (3 pages)
29 July 2008Return made up to 19/06/08; full list of members (3 pages)
29 July 2008Return made up to 19/06/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 August 2007Return made up to 19/06/07; full list of members (6 pages)
19 August 2007Return made up to 19/06/07; full list of members (6 pages)
17 November 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 November 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
19 June 2006Incorporation (20 pages)
19 June 2006Incorporation (20 pages)